Company NameDr Solomon's Software Limited
Company StatusDissolved
Company Number01869505
CategoryPrivate Limited Company
Incorporation Date6 December 1984(39 years, 5 months ago)
Dissolution Date2 January 2018 (6 years, 3 months ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr David John Miles
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2017(32 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (closed 02 January 2018)
RoleHead Of Tax
Country of ResidenceUnited Kingdom
Correspondence Address. Pipers Way Isw-14
Swindon
SN3 1RJ
Director NameMr Nicholas John Hudson
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed16 May 2017(32 years, 5 months after company formation)
Appointment Duration7 months, 3 weeks (closed 02 January 2018)
RoleEmea Director Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address. Pipers Way Isw-14
Swindon
SN3 1RJ
Secretary NameAbogado Nominees Limited (Corporation)
StatusClosed
Appointed28 October 2004(19 years, 11 months after company formation)
Appointment Duration13 years, 2 months (closed 02 January 2018)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameSusan Helen Solomon
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(6 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 06 February 1996)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressChartridge Grange Chartridge Lane
Chartridge
Chesham
Buckinghamshire
HP5 2TG
Director NameDr Alan Martin Solomon
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed26 March 1991(6 years, 3 months after company formation)
Appointment Duration4 years, 10 months (resigned 06 February 1996)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressChartridge Grange Chartridge Lane
Chartridge
Chesham
Buckinghamshire
HP5 2TG
Secretary NameDr Alan Martin Solomon
NationalityBritish
StatusResigned
Appointed26 March 1991(6 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 09 November 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChartridge Grange Chartridge Lane
Chartridge
Chesham
Buckinghamshire
HP5 2TG
Director NameDavid Roger Stephens
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1994(9 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 August 1998)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Hyde Green
Marlow
Buckinghamshire
SL7 1QL
Director NameJoseph Peter Richardson
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1994(9 years, 11 months after company formation)
Appointment Duration1 year, 2 months (resigned 01 February 1996)
RoleDirector Of Customer Services
Country of ResidenceEngland
Correspondence AddressWillows Barn
Northend Road, Steeple Claydon
Buckinghamshire
MK18 2PG
Director NameMr Geoffrey Melvyn Leary
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 November 1994(9 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 August 1998)
RoleDirector Sales And Marketing
Country of ResidenceUnited Kingdom
Correspondence AddressManor Farm
Warren Lane
Woking
Surrey
GU22 8XD
Secretary NameDavid Roger Stephens
NationalityBritish
StatusResigned
Appointed09 November 1994(9 years, 11 months after company formation)
Appointment Duration3 years, 9 months (resigned 12 August 1998)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Hyde Green
Marlow
Buckinghamshire
SL7 1QL
Director NameEric George Borrmann
Date of BirthMay 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed12 August 1998(13 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 20 July 2000)
RoleExecutive
Correspondence Address9520 McDonald Court
Pleasanton
Ca 94588
United States
Director NamePrabhat Kumar Goyal
Date of BirthJuly 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed12 August 1998(13 years, 8 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 January 2001)
RoleChief Financial Officer
Correspondence Address236 Angela Drive
Los Altos
California Ca 94022
United States
Director NameRichard Hornstein
Date of BirthJuly 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed12 August 1998(13 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 July 2000)
RoleCompany Director
Correspondence Address200 Allen Road
Woodside
California 94062
United States
Secretary NameRichard Hornstein
NationalityAmerican
StatusResigned
Appointed12 August 1998(13 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 03 July 2000)
RoleCompany Director
Correspondence Address200 Allen Road
Woodside
California 94062
United States
Director NameStuart Christopher Howell
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2000(15 years, 4 months after company formation)
Appointment Duration1 year, 12 months (resigned 29 March 2002)
RoleVice President Of Finance & Op
Correspondence Address109 High Street
Wargrave
Berkshire
RG10 8DD
Director NameChristopher Peter Denton
Date of BirthApril 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed03 September 2000(15 years, 9 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 January 2002)
RoleDirector Of Legal Affairs
Correspondence Address112 Central Avenue
Burlingame
San Mateo Ca 94010-5236
United States
Director NameKent Hart Roberts
Date of BirthNovember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed03 September 2000(15 years, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 June 2006)
RoleGeneral Counsel
Correspondence Address4001 Lover's Lane Circle
Dallas
Texas 75225
United States
Secretary NameStuart Christopher Howell
NationalityBritish
StatusResigned
Appointed03 September 2000(15 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 March 2002)
RoleCompany Director
Correspondence Address109 High Street
Wargrave
Berkshire
RG10 8DD
Director NameStephen Charles Richards
Date of BirthDecember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed15 February 2002(17 years, 2 months after company formation)
Appointment Duration2 years, 10 months (resigned 03 January 2005)
RoleBusiness Executive
Correspondence Address21710 Rainbow Drive
Cupertino
Ca 95014
United States
Director NameRobert Mark Cairns
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2002(17 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 November 2004)
RoleBusiness Executive
Correspondence Address12 Sion Road
Twickenham
Middlesex
TW1 3DR
Secretary NameRobert Mark Cairns
NationalityBritish
StatusResigned
Appointed11 April 2002(17 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 28 October 2004)
RoleBusiness Executive
Correspondence Address12 Sion Road
Twickenham
Middlesex
TW1 3DR
Director NamePaul Derek Holmes
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2002(17 years, 7 months after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2005)
RoleBusiness Executive
Correspondence AddressTinnegieterstraat 25
1825 Dt Alkmaar
The Netherlands
Director NameMrs Michele Fitzpatrick
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2002(17 years, 7 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 30 December 2002)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address17 Ludlow Avenue
Luton
Bedfordshire
LU1 3RW
Director NameMarion Whitehouse
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2002(17 years, 7 months after company formation)
Appointment Duration3 years (resigned 14 July 2005)
RoleSolicitor
Correspondence Address24 Elm Close
Amersham
Buckinghamshire
HP6 5DD
Director NameKevin Michael Weiss
Date of BirthJuly 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed30 December 2002(18 years after company formation)
Appointment Duration3 years, 10 months (resigned 14 November 2006)
RoleBusiness Executive
Correspondence Address11905 Heritage Lane
Houston
Texas 77024
United States
Secretary NameKent Hart Roberts
NationalityAmerican
StatusResigned
Appointed30 October 2004(19 years, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 June 2006)
RoleGeneral Counsel
Correspondence Address4001 Lover's Lane Circle
Dallas
Texas 75225
United States
Director NameEric Fitzrobert Brown
Date of BirthJune 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2006(21 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 April 2008)
RoleBusiness Executive
Correspondence Address1187 Windrock Drive
McLean
Virginia 22102
Irish
Secretary NameEric Fitzrobert Brown
NationalityAmerican
StatusResigned
Appointed01 June 2006(21 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 04 April 2008)
RoleBusiness Executive
Correspondence Address1187 Windrock Drive
McLean
Virginia 22102
Irish
Director NameAnthony Emmet Ruiseal
Date of BirthApril 1969 (Born 55 years ago)
NationalityIrish
StatusResigned
Appointed30 August 2006(21 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 15 April 2011)
RoleAccountant
Correspondence AddressC/O McAfee Ireland Limited Building 2000
Citygate
Mahon
Cork
Ireland
Director NameMr Keith Stanley Krzeminski
Date of BirthDecember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed09 June 2008(23 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 11 March 2011)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence AddressMcAfee, Inc. 5000 Headquarters Drive
Piano
Texas 75024
United States
Director NameTimothy James Daly
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityIrish
StatusResigned
Appointed14 April 2011(26 years, 4 months after company formation)
Appointment Duration5 years, 11 months (resigned 03 April 2017)
RoleBusiness Executive
Country of ResidenceIreland
Correspondence AddressUnit 2000, City Gate
Mahon
Cork
Republic Of Ireland
Director NameDouglas Clinton Rice
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityAmerican
StatusResigned
Appointed14 April 2011(26 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 31 January 2012)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address5000 Headquarters Drive
Plano
Texas 75024
United States
Director NameKandis Lanas Tate-Thompson
Date of BirthJune 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed31 January 2012(27 years, 2 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 30 April 2012)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address5000 Headquarters Drive
Plano
Texas 75024
United States
Director NameMr Jonathan Park
Date of BirthNovember 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed25 May 2012(27 years, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 03 April 2017)
RoleBusiness Executive
Country of ResidenceIreland
Correspondence Address227 Bath Road
Slough
Berkshire
SL1 5PP

Contact

Websitesolomon.co.uk
Telephone020 84468259
Telephone regionLondon

Location

Registered Address100 New Bridge Street
London
EC4V 6JA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

998.4k at £1Dr. Solomon's Group LTD
99.75%
Ordinary
50k at $0.05Dr. Solomon's Group LTD
0.25%
Ordinary 1

Financials

Year2014
Turnover£18,451,000
Net Worth£53,768,000
Cash£215,000
Current Liabilities£1,797,000

Accounts

Latest Accounts26 December 2015 (8 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

5 December 1996Delivered on: 6 December 1996
Persons entitled: Francis Harry Glasspool Brian William Thaiss and Allan Thomas Bright

Classification: Deed of release and rent deposit
Secured details: All monies due or to become due from the company to the chargees pursuant to the terms of a lease daed 5/8/88 and/or this deed.
Particulars: The tenant charges the initial deposit being £11,500 the deposit account being an interest bearing account specifically designated deposit account. See the mortgage charge document for full details.
Outstanding
6 February 1996Delivered on: 16 February 1996
Satisfied on: 12 December 1996
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

11 November 2017Voluntary strike-off action has been suspended (1 page)
17 October 2017First Gazette notice for voluntary strike-off (1 page)
5 October 2017Application to strike the company off the register (3 pages)
17 May 2017Appointment of Mr David John Miles as a director on 16 May 2017 (2 pages)
17 May 2017Appointment of Mr Nicholas John Hudson as a director on 16 May 2017 (2 pages)
17 May 2017Termination of appointment of Timothy James Daly as a director on 3 April 2017 (1 page)
17 May 2017Termination of appointment of Jonathan Park as a director on 3 April 2017 (1 page)
23 March 2017Confirmation statement made on 23 March 2017 with updates (6 pages)
3 January 2017Full accounts made up to 26 December 2015 (23 pages)
28 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 1
(16 pages)
27 April 2016Director's details changed for Mr Jonathan Park on 1 March 2016 (3 pages)
17 December 2015Resolutions
  • RES13 ‐ Capitalisation 08/12/2015
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
16 December 2015Statement of capital following an allotment of shares on 8 December 2015
  • GBP 5,998,353
  • USD 2,500.00
(4 pages)
10 December 2015Statement by Directors (1 page)
10 December 2015Solvency Statement dated 08/12/15 (1 page)
10 December 2015Statement of capital on 10 December 2015
  • GBP 1.00
(4 pages)
10 December 2015Resolutions
  • RES13 ‐ Reduction of the share premium account to zero 08/12/2015
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(4 pages)
9 October 2015Full accounts made up to 27 December 2014 (23 pages)
20 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 998,353
  • USD 2,500
(15 pages)
13 August 2014Full accounts made up to 28 December 2013 (22 pages)
9 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-09
  • GBP 998,353
  • USD 2,500
(15 pages)
18 June 2013Full accounts made up to 29 December 2012 (27 pages)
2 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (15 pages)
21 August 2012Full accounts made up to 31 December 2011 (25 pages)
6 June 2012Termination of appointment of Kandis Tate-Thompson as a director (2 pages)
6 June 2012Appointment of Jonathan Park as a director (3 pages)
2 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (15 pages)
16 February 2012Appointment of Kandis Lanas Tate-Thompson as a director (3 pages)
16 February 2012Termination of appointment of Douglas Rice as a director (2 pages)
7 December 2011Auditor's resignation (1 page)
30 August 2011Full accounts made up to 31 December 2010 (24 pages)
20 June 2011Annual return made up to 23 March 2011 with a full list of shareholders (15 pages)
18 May 2011Appointment of Timothy James Daly as a director (3 pages)
11 May 2011Termination of appointment of Anthony Ruiseal as a director (2 pages)
11 May 2011Termination of appointment of Keith Krzeminski as a director (2 pages)
11 May 2011Appointment of Douglas Clinton Rice as a director (3 pages)
13 August 2010Director's details changed for Keith Stanley Krzeminski on 1 June 2010 (3 pages)
13 August 2010Director's details changed for Keith Stanley Krzeminski on 1 June 2010 (3 pages)
20 July 2010Full accounts made up to 31 December 2009 (21 pages)
12 April 2010Annual return made up to 23 March 2010 with a full list of shareholders (15 pages)
17 March 2010Director's details changed for Anthony Emmet Ruiseal on 19 February 2010 (3 pages)
17 March 2010Director's details changed for Anthony Emmet Ruiseal on 1 October 2009 (3 pages)
17 March 2010Director's details changed for Anthony Emmet Ruiseal on 1 October 2009 (3 pages)
14 October 2009Full accounts made up to 31 December 2008 (20 pages)
6 April 2009Return made up to 23/03/09; full list of members (8 pages)
16 January 2009Full accounts made up to 31 December 2007 (25 pages)
4 July 2008Director appointed keith stanley krzeminski (2 pages)
2 July 2008Full accounts made up to 31 December 2006 (22 pages)
1 July 2008Return made up to 23/03/08; full list of members (9 pages)
4 June 2008Appointment terminated director and secretary eric brown (1 page)
27 September 2007Full accounts made up to 31 December 2005 (18 pages)
30 May 2007Full accounts made up to 31 December 2004 (16 pages)
31 March 2007Return made up to 23/03/07; full list of members (9 pages)
23 November 2006Director resigned (1 page)
16 October 2006New director appointed (3 pages)
27 June 2006New secretary appointed;new director appointed (2 pages)
27 June 2006Secretary resigned;director resigned (1 page)
7 April 2006Return made up to 23/03/06; full list of members (6 pages)
5 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
30 August 2005Director's particulars changed (1 page)
26 July 2005Director resigned (1 page)
20 June 2005Return made up to 23/03/05; full list of members (7 pages)
20 June 2005Location of debenture register (1 page)
20 June 2005Secretary's particulars changed;director's particulars changed (1 page)
27 May 2005Full accounts made up to 31 December 2003 (16 pages)
6 April 2005Director resigned (1 page)
7 March 2005Full accounts made up to 31 December 2002 (20 pages)
28 February 2005Secretary's particulars changed;director's particulars changed (1 page)
26 January 2005Director resigned (1 page)
7 January 2005Director's particulars changed (1 page)
20 December 2004Secretary resigned (1 page)
20 December 2004Director resigned (1 page)
10 November 2004New secretary appointed (2 pages)
10 November 2004New secretary appointed (2 pages)
4 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
4 November 2004Director's particulars changed (1 page)
16 April 2004Return made up to 23/03/04; full list of members (7 pages)
10 August 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
21 July 2003Full accounts made up to 31 December 2001 (16 pages)
23 April 2003Auditor's resignation (1 page)
2 April 2003Return made up to 23/03/03; full list of members (7 pages)
11 March 2003New director appointed (2 pages)
11 March 2003New director appointed (2 pages)
4 March 2003Director resigned (1 page)
17 October 2002Delivery ext'd 3 mth 31/12/01 (1 page)
28 August 2002New director appointed (2 pages)
19 August 2002New director appointed (2 pages)
19 August 2002New director appointed (2 pages)
2 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(41 pages)
8 July 2002Location of register of members (non legible) (2 pages)
8 July 2002Return made up to 23/03/02; full list of members (6 pages)
1 July 2002Full accounts made up to 31 December 2000 (16 pages)
20 May 2002Secretary resigned;director resigned (1 page)
20 May 2002New secretary appointed;new director appointed (2 pages)
1 May 2002New director appointed (2 pages)
9 April 2002Director resigned (1 page)
8 October 2001Delivery ext'd 3 mth 30/12/00 (1 page)
4 October 2001Registered office changed on 04/10/01 from: 9 greyfriars road, reading, berkshire RG1 1JG (1 page)
25 May 2001Return made up to 23/03/01; full list of members (9 pages)
28 March 2001New director appointed (3 pages)
7 March 2001Amended full accounts made up to 31 December 1999 (17 pages)
19 February 2001Director resigned (1 page)
2 February 2001Full accounts made up to 31 December 1999 (17 pages)
4 October 2000New secretary appointed (2 pages)
4 October 2000New director appointed (2 pages)
4 October 2000New director appointed (2 pages)
18 September 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
14 September 2000Secretary resigned;director resigned (1 page)
8 September 2000Director resigned (1 page)
22 May 2000Return made up to 23/03/00; full list of members (7 pages)
27 January 2000Full accounts made up to 31 December 1998 (20 pages)
20 January 2000Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
19 January 2000Director's particulars changed (1 page)
2 November 1999Registered office changed on 02/11/99 from: harman house, 1 george street, uxbridge, middlesex UB8 1QQ (1 page)
13 April 1999Return made up to 23/03/99; full list of members (8 pages)
17 February 1999Location of register of members (1 page)
17 February 1999Registered office changed on 17/02/99 from: touch ross and company, columbia centre market street, bracknell, RG12 1PA (1 page)
17 February 1999Location of debenture register (1 page)
18 January 1999Auditor's resignation (1 page)
15 December 1998Auditor's resignation (1 page)
18 November 1998Full group accounts made up to 31 May 1998 (20 pages)
21 August 1998New director appointed (2 pages)
18 August 1998New director appointed (2 pages)
18 August 1998New secretary appointed;new director appointed (2 pages)
17 August 1998Secretary resigned;director resigned (1 page)
17 August 1998Director resigned (1 page)
6 October 1997Full group accounts made up to 31 May 1997 (19 pages)
4 June 1997Return made up to 26/03/97; no change of members (4 pages)
12 December 1996Declaration of satisfaction of mortgage/charge (1 page)
6 December 1996Particulars of mortgage/charge (3 pages)
13 October 1996Full group accounts made up to 31 May 1996 (22 pages)
2 October 1996Company name changed s & s international LIMITED\certificate issued on 02/10/96 (2 pages)
23 August 1996Declaration of assistance for shares acquisition (4 pages)
13 August 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
13 August 1996Certificate of re-registration from Public Limited Company to Private (1 page)
13 August 1996Application for reregistration from PLC to private (1 page)
13 August 1996Re-registration of Memorandum and Articles (13 pages)
6 June 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
6 June 1996Certificate of re-registration from Private to Public Limited Company (1 page)
5 June 1996Application for reregistration from private to PLC (1 page)
5 June 1996Balance Sheet (5 pages)
5 June 1996Auditor's statement (1 page)
5 June 1996Auditor's report (1 page)
5 June 1996Declaration on reregistration from private to PLC (1 page)
5 June 1996Re-registration of Memorandum and Articles (18 pages)
24 March 1996Return made up to 26/03/96; full list of members (8 pages)
23 February 1996Director resigned (2 pages)
23 February 1996Nc inc already adjusted 05/02/96 (1 page)
23 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
23 February 1996Director resigned (2 pages)
23 February 1996Director resigned (2 pages)
23 February 1996Memorandum and Articles of Association (10 pages)
23 February 1996Ad 05/02/96--------- £ si 948353@1=948353 £ ic 50000/998353 us$ si [email protected]=1250 us$ ic 0/1250 (2 pages)
23 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 February 1996Particulars of mortgage/charge (7 pages)
15 February 1996Declaration of assistance for shares acquisition (10 pages)
15 February 1996Resolutions
  • SRES07 ‐ Special resolution of financial assistance for the acquisition of shares
(2 pages)
12 February 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
5 February 1996Certificate of re-registration from Public Limited Company to Private (1 page)
5 February 1996Resolutions
  • SRES02 ‐ Special resolution of re-registration
(2 pages)
5 February 1996Application for reregistration from PLC to private (1 page)
5 February 1996Re-registration of Memorandum and Articles (10 pages)
19 December 1995Full group accounts made up to 31 May 1995 (21 pages)
17 March 1995Secretary resigned (2 pages)
17 March 1995Return made up to 26/03/95; full list of members (8 pages)
3 June 1994Certificate of re-registration from Private to Public Limited Company (1 page)
3 June 1994Re-registration of Memorandum and Articles (10 pages)
23 April 1990Company name changed s & s (computing) international LIMITED\certificate issued on 24/04/90 (2 pages)
22 February 1990Company name changed s & s enterprises (amersham) lim ited\certificate issued on 23/02/90 (2 pages)
6 December 1984Incorporation (16 pages)
6 December 1984Certificate of incorporation (1 page)